Gambar halaman
PDF
ePub

1852.

estate, sue, &c.

and be impleaded, defend and be defended, in any of the May hold real courts in this commonwealth. That they are hereby invested with full power and authority, in their corporate capacity, to purchase or receive, by donation, devise, or bequest, lands, tenements, hereditaments, money, rents, goods, and chattels, and to alien, sell and convey the same for the uses and purposes of the corporation; but they are hereby prohibited from holding, at any one time, real estate, acquired by any of the modes aforesaid, to a greater amount in value than fifty thousand dollars.

Time and place ol meeting.

Account of proceedings.

§3. That said corporation shall have power to take, hold, and receive any donation, devise, or bequest to them made, of any estate, real or personal, for any moral, benevolent, or religious purpose, and shall hold, use, and dispose of the same, if accepted according to the intentions and directions of the donor as expressed in the donation, devise, or bequest.

§ 4. That said corporation shall have full power to admit, elect, or appoint its members and officers, to select such times and places for its meetings, and the transaction of its business, and to make such by-laws, rules, and ordinances for their own government as they may think best, not being inconsistent with the laws of this commonwealth.

§ 5. It shall be the duty of said corporation, by proper officers, to keep a full, true, and complete record of all its acts and proceedings in a book or books to be provided for that purpose. Full power is hereby reserved to the general assembly to amend or modify this act whenever, in their opinion, the public interest may require it.

Approved January 9, 1852.

CHAPTER 395.

AN ACT to authorize the Trustees of the town of Uniontown to license

Coffee Houses.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the trustees of the town of Uniontown, Union county, are hereby authorized to grant coffee house license, within the corporate limits of the town, upon the person applying for such license paying to the clerk of the county court of Union county any sum the county court may require, not less than ten or more than twenty-five dollars, to be accounted for by such clerk as other revenue taxes collected by him, and also paying to the trustees of the town any sum they may require, not exceeding twentyfive dollars, for the use of the town treasury.

§ 2. That before any license shall issue, the person applying for the same shall execute bond, with good and sufficient security, in the clerk's office of the county court of Union county, in the penalty of five hundred dollars, conditioned to keep a good and orderly house.

Approved January 9, 1852.

[ocr errors]

CHAPTER 396.

AN ACT to establish a part of the line between the counties of Lawrence,
Pike, and Floyd.

§ 1. Be it enacted by the General Assembly of the Common-
wealth of Kentucky, That the line dividing the counties of
Pike, Lawrence, and Floyd be and the same is hereby es-
tablished as follows, to-wit: beginning on Wolf creek, at
the mouth of Pidgeon roost fork of said creek; thence up
said fork to the top of the dividing ridge between the head-
waters thereof and the waters of Emily branch; thence on
the top of the dividing ridge between the waters of Wolf
creek and Big creek to the point thereof nearest to the tug
fork of Big Sandy; thence on the top of the dividing ridge
between the waters of Wolf creek and the waters of the
tug fork of Big Sandy river to the head of the long branch
(a branch of the tug fork ;) thence down the long branch,
and on the lower side thereof, so as to include within the
county of Pike all the bottom land on the same, down to
the bank of the tug fork.

§ 2. That William Cecil, county surveyor of Pike county, is hereby authorized and required, on or before the first of July next, to run and plainly mark the line hereby established, for which the county court of Pike county shall make him a reasonable allowance, to be paid out of the county levy of said county.

Approved January 9, 1852.

1852.

CHAPTER 397.

AN ACT to regulate the roads in Knox county.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That all laws which give the Clay county court, or commissioners of Clay county, jurisdiction over any roads in Knox county, be and the same is hereby repealed.

2. That the Knox county court shall have full jurisdiction of that part of the Goose creek Salt Works road, lying in Knox county, from Joseph Payne's to the Clay county line; and the court shall exercise the same jurisdiction over said road that it does over other roads in the county, and that part of said road shall be entitled to its proportionable part of the money belonging to that road, in proportion to the distance.

§ 3. That it shall be the duty of the county court of Knox county, at its February or April terms, to appoint an overseer for said road.

§ 4. That the Knox county court shall have power and authority to order a change of the state road in Knox county, after the proposed change shall have been re

1852.

viewed by three commissioners appointed for that purpose, and a report by them in favor of said change.

Approved January 9, 1852.

CHAPTER 398.

AN ACT declaring certain Newspapers authorized to publish legal advertisements.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Somerset Gazette, printed and published by John P. Bruce, in the town of Somerset, in Pulaski county, is hereby declared to be an authorized public newspaper of this state.

§ 2. That the Bardstown Herald, published in Bardstown, the Paducah Journal, published at Paducah by H. M. McCarty, and the Weekly Messenger, published in Richmond by Rowland & Shackelford, be and the same are hereby declared to be each an authorized newspaper. Approved January 9, 1852.

CHAPTER 399.

AN ACT for the benefit of James M. Todd, Sheriff of Lewis county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That James M. Todd, the sheriff of Lewis county, shall have until the first day of March next to return his delinquent list for the revenue for the year 1851: Provided, however, this act shall not take effect until the sureties of the said Todd in his official bond shall first consent, in writing, to the indulgence granted by the act, signed by them and deposited in the office of the county court of Lewis county.

Approved January 9, 1852.

CHAPTER 400.

AN ACT for the benefit of William S. Parker, late Sheriff of Lewis

county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That William S. Parker, late sheriff of Lewis county, have and be allowed the further time of one year from the 11th of January, 1852, to collect the taxes, fee bills, muster fines, &c., due in and for the year 1849. Approved January 9, 1852.

CHAPTER 401.

AN ACT to authorize the election of a Police Judge, Marshal, and Tax
Commissioner in the town of Columbus.

1852.

day of election.

§1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the trustees of the Trustees may fix town of Columbus, on such day as they may deem proper, and on the same day in every succeeding year thereafter, to order an election, to be conducted according to the general election laws of this commonwealth, of a police judge, town marshal, and tax commissioner for said town, who shall hold their offices for the term of two years, and until their successors are duly qualified.

§ 2. The officers thus elected shall, in all things, exercise, within the limits of said town, their powers and authority, and in all things their responsibilities be as follows: The police judge those of a justice of the peace, the marshal those of a constable, and the tax commissioner the usual powers of that officer, under the laws of this commonwealth; and shall receive the same fees as those officers, respectively.

Powers of of

ficers.

When real estate may be sold

§ 3. The marshal shall collect and pay over to the treasurer of the board of trustees all taxes laid by the trustees Duty of marshal of said town, for any purpose whatsoever, and for this purpose may sell and convey, under such rules and regulations as the trustees may, from time to time, prescribe, any property in said town, real and personal, and all fines legally assessed by the police judge or trustees of said town, for a violation of any law of this commonwealth, or regulation of the town aforesaid; and shall account for all collections by him made as by law required of other similar officers: Provided, that no real estate shall be sold for taxes unless the same shall have been due for six for taxes. months, and the time and place of sale has been advertised, as sheriffs are required to advertise sales of land under execution. When any real estate shall be sold for taxes, if the same be susceptible of division, so much only shall be sold as will be sufficient to pay the tax due; and any person whose land shall be so sold, shall have the right to redeem the same within three years, on paying the tax and twenty-five per cent, per annum interest thereon; and property sold. where any real estate shall be so sold, which is owned entirely by an infant or infants, they shall have the right to redeem within three years after the oldest of said infants comes of age, by paying the tax, with twenty-five per cent. per annum for the first three years, and six per cent. per annum for the residue of the time.

Approved January 9, 1852.

May redeem the

[blocks in formation]

AN ACT for the benefit of the children of Alexander Hammond, deceased.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for Eliza A. Hammond, guardian for her infant children, Givens, Rebecca, Jane, and Erskine Hammond, all of the state of Missouri, to demand of John Hammond, of the county of Nelson, in this state, a settlement of his accounts as guardian for said children in Kentucky, and to demand from him, or any other person in Kentucky, any money, slaves, or other property belonging or due to said children; and upon the producing a certified copy of her appointment as guardian, by the proper court in Missouri, together with a copy of her bond as guardian heretofore executed, or hereafter to be executed, before the proper authority in Missouri, with surety approved by such authority, in a penalty sufficient to secure the interests of said children in the premises, it shall be the duty of the said John Hammond, or any other person having in possession of money, slaves, or other moveable property of said children, to deliver the same to her, and take her receipt therefor, as guardian.

§ 2. That it shall be lawful for said Eliza A. Hammond to remove any money, slaves, or other property so acquired by her, to the state of Missouri, where she and said children reside, and account for the same to them as guardian. No forfeiture of any right of dower which said Eliza A. may have in any such slaves shall arise, or be occasioned by her so removing them to the state of Missouri, where she and her children reside.

Approved January 9, 1852.

Town watch.

Powers and

CHAPTER 403.

AN ACT to amend the act incorporating the town of Mountsterling, and to provide for the appointment of a watchman for said town, and for the county of Montgomery.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the trustees of the town of Mountsterling are hereby authorized to appoint, annually, or oftener in case of vacancy, one efficient watchman for said town, having authority and power as a patrol, who shall be allowed a reasonable compensation for his services, to be fixed by said trustees; such part as may be allowed by said trustees to be paid out of the revenue of said town, and such part as may be allowed by the county court of Montgomery county, a majority of the justices acting, to be paid out of the county levy.

§ 2. That said watchman shall be authorized, whenever duties of watch he may deem it expedient, to visit any point in said coun

« SebelumnyaLanjutkan »